Shortcuts

Jaso Limited

Type: NZ Limited Company (Ltd)
9429032891041
NZBN
2098575
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
61 Scott Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Physical & registered & service address used since 10 May 2018

Jaso Limited was started on 26 Feb 2008 and issued an NZ business number of 9429032891041. This registered LTD company has been managed by 3 directors: Julie Lee Arnold - an active director whose contract started on 26 Feb 2008,
Julie Lee O'mara - an active director whose contract started on 26 Feb 2008,
Shaun O'mara - an inactive director whose contract started on 26 Feb 2008 and was terminated on 07 Oct 2019.
According to our database (updated on 23 Mar 2024), the company filed 1 address: 61 Scott Road, Stanmore Bay, Whangaparaoa, 0932 (type: physical, registered).
Up until 10 May 2018, Jaso Limited had been using 101 Wade River Rd, Arkles Bay, Whangaparaoa as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
Arnold, Julie (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932. Jaso Limited was categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Principal place of activity

61 Scott Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand


Previous addresses

Address: 101 Wade River Rd, Arkles Bay, Whangaparaoa, 0932 New Zealand

Registered & physical address used from 05 Jun 2015 to 10 May 2018

Address: 101 Wade River Rd, Arkles Bay, Whangaparoa, 0932 New Zealand

Physical & registered address used from 02 Jun 2015 to 05 Jun 2015

Address: 8 Highland Brae, Prebbleton, Christchurch, 7604 New Zealand

Physical & registered address used from 09 May 2013 to 02 Jun 2015

Address: 101 Wade River Rd, Arkles Bay, Whangaparoa, 0932 New Zealand

Physical & registered address used from 09 May 2012 to 09 May 2013

Address: 101 Wade River Rd, Arkles Bay, Whangaparoa, 0932 New Zealand

Physical address used from 16 Jan 2009 to 09 May 2012

Address: 155 Rathgar Rd, Henderson New Zealand

Registered address used from 25 Nov 2008 to 09 May 2012

Address: P.o.box 99984, Newmarket

Registered address used from 26 Feb 2008 to 25 Nov 2008

Address: P.o.box 99984, Newmarket

Physical address used from 26 Feb 2008 to 16 Jan 2009

Contact info
64 21 2648248
Phone
julieomara2016@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Arnold, Julie Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'mara, Shaun Arkles Bay
Whangaparaoa
0932
New Zealand
Directors

Julie Lee Arnold - Director

Appointment date: 26 Feb 2008

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 May 2018

Address: Arkles Bay, Whangaparoa, 0932 New Zealand

Address used since 02 Jun 2015


Julie Lee O'mara - Director

Appointment date: 26 Feb 2008

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 May 2018


Shaun O'mara - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 07 Oct 2019

Address: Arkles Bay, Whangaparoa, 0932 New Zealand

Address used since 02 Jun 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 May 2018

Nearby companies

Hi-spec Stainless Limited
104 Wade River Road

Nano Guard Nz Limited
83 Wade River Road

Pacific Nanotechnology Group Limited
83 Wade River Road

Turnlung Properties Limited
89a Wade River Road

Geonat Limited
84 Wade River Road

Filco Electrical Limited
13 Moera Place

Similar companies

Bowen Rentals Limited
5 Cochrane Avenue

Demi Limited
41 Cochrane Avenue

J And S Wells Trustee Limited
115 Wade River Road

Kiwi & Shamrock Limited
24 Montpellier Heights

Rm Holdings 2010 Limited
81 Mckenzie Avenue

Warn Ma Properties Limited
46 Cochrane Avenue